ORCHARDVIEW ENTERPRISES LIMITED
6 HERTFORD STREET

Hellopages » Greater London » Westminster » W1J 7RE

Company number 04224526
Status Active
Incorporation Date 29 May 2001
Company Type Private Limited Company
Address THE ESTATE OFFICE, CARRINGTON HOUSE, 6 HERTFORD STREET, LONDON, W1J 7RE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 1 October 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1 ; Register(s) moved to registered office address The Estate Office Carrington House 6 Hertford Street London W1J 7RE. The most likely internet sites of ORCHARDVIEW ENTERPRISES LIMITED are www.orchardviewenterprises.co.uk, and www.orchardview-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Orchardview Enterprises Limited is a Private Limited Company. The company registration number is 04224526. Orchardview Enterprises Limited has been working since 29 May 2001. The present status of the company is Active. The registered address of Orchardview Enterprises Limited is The Estate Office Carrington House 6 Hertford Street London W1j 7re. . MESSIAS, Stephen is a Secretary of the company. TAMARY, Orion Benjamin is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary KAISER, Jean-Louis has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director KAISER, Jean-Louis has been resigned. Director LOZE, Pierre Jose has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MESSIAS, Stephen
Appointed Date: 02 January 2002

Director
TAMARY, Orion Benjamin
Appointed Date: 02 January 2002
65 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 08 June 2001
Appointed Date: 29 May 2001

Secretary
KAISER, Jean-Louis
Resigned: 02 January 2002
Appointed Date: 11 June 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 08 June 2001
Appointed Date: 29 May 2001
71 years old

Director
KAISER, Jean-Louis
Resigned: 02 January 2002
Appointed Date: 11 June 2001
74 years old

Director
LOZE, Pierre Jose
Resigned: 02 January 2002
Appointed Date: 11 June 2001
83 years old

ORCHARDVIEW ENTERPRISES LIMITED Events

17 Jun 2016
Total exemption small company accounts made up to 1 October 2015
16 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1

16 Jun 2016
Register(s) moved to registered office address The Estate Office Carrington House 6 Hertford Street London W1J 7RE
25 Jun 2015
Total exemption small company accounts made up to 1 October 2014
04 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1

...
... and 55 more events
20 Jun 2001
Registered office changed on 20/06/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
20 Jun 2001
Ad 11/06/01--------- £ si 99@1=99 £ ic 1/100
20 Jun 2001
New director appointed
20 Jun 2001
New secretary appointed;new director appointed
29 May 2001
Incorporation

ORCHARDVIEW ENTERPRISES LIMITED Charges

7 September 2005
Mortgage
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property known as apartment 5 gainsborough house…
7 September 2005
Deed of rental assignment
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the right title benefit and interest (whether present…
7 April 2003
Mortgage deed
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property k/a the mount vernon institute frognal rise…
7 April 2003
Deed of assignment
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: Ristol & West PLC
Description: All right title benefit and interest of the company in and…
12 June 2002
Legal charge
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: L/H property k/a car parking space 99, mount vernon…
12 June 2002
Legal charge
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: L/H property k/a car parking space 89, mount vernon…
12 June 2002
Legal charge
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: L/H property k/a car parking space 75, mount vernon…
12 June 2002
Legal charge
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: L/H property k/a car parking space 64, mount vernon…
12 June 2002
Legal charge
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: L/H property k/a car parking space 61, mount vernon…
12 June 2002
Legal charge
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: L/H property k/a car parking space 60, mount vernon…
29 January 2002
Legal charge
Delivered: 8 February 2002
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/Hold property known as car parking spaces 25,60,61,64,75…
29 January 2002
Legal charge
Delivered: 8 February 2002
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/Hold property known as mount vernon institute grognal…
26 November 2001
Legal charge
Delivered: 27 November 2001
Status: Satisfied on 29 June 2002
Persons entitled: Rosevale Properties Limited
Description: Properties k/a freehold property k/a mount vernon frognal…